UKBizDB.co.uk

ST NICHOLAS AVENUE RESIDENTS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St Nicholas Avenue Residents Company Limited. The company was founded 22 years ago and was given the registration number 04235978. The firm's registered office is in PETERBOROUGH. You can find them at Unit 8 Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST NICHOLAS AVENUE RESIDENTS COMPANY LIMITED
Company Number:04235978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Corporate Secretary30 September 2003Active
234 St Nicholas Avenue, Gosport, PO13 9RR

Director14 October 2008Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director04 November 2013Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary18 June 2001Active
10 Works Road, Letchworth Garden City, SG6 1LB

Corporate Secretary24 July 2001Active
14, Aldermoor Road, Gosport, PO13 0JQ

Director03 July 2008Active
234 St Nicholas Avenue, Gosport, PO13 9RR

Director03 July 2008Active
234 St Nicholas Avenue, Gosport, PO13 9RR

Director03 July 2008Active
284, St. Nicholas Avenue, Gosport, PO13 9RS

Director14 October 2008Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director02 June 2014Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director02 June 2014Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director18 June 2001Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director02 June 2014Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director04 November 2013Active
262, St Nicholas Avenue, Gosport, PO13 9RR

Director03 July 2008Active
1 James Street, London, W1U 1DR

Corporate Director24 July 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type dormant.

Download
2017-07-10Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type full.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-20Officers

Change corporate secretary company with change date.

Download
2016-06-13Resolution

Resolution.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-11-30Officers

Termination director company with name termination date.

Download
2015-09-01Officers

Termination director company with name termination date.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.